(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates December 15, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control February 14, 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 14, 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
(AP01) On June 1, 2020 new director was appointed.
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 28, 2022
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 28, 2022) of a secretary
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 15, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 31, 2022
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 15, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to June 30, 2021
filed on: 19th, April 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 24, 2021
filed on: 24th, February 2021
| resolution
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control August 2, 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 15, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 2, 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 19, 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 19, 2020) of a secretary
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On June 22, 2020 new director was appointed.
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 22, 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 27, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Renewable Energy Works Treforest Industrial Estate Cardiff CF37 5YB. Change occurred on December 3, 2019. Company's previous address: Building B2 Taffs Fall Road Treforest Industrial Estate Pontypridd Cardiff CF37 5TF United Kingdom.
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Calder & Co 30 Orange Street London WC2H 7HF.
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Building B2 Taffs Fall Road Treforest Industrial Estate Pontypridd Cardiff CF37 5TF. Change occurred on November 28, 2019. Company's previous address: Calder & Co 30 Orange Street London WC2H 7HF United Kingdom.
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Calder & Co 30 Orange Street London WC2H 7HF. Change occurred on September 17, 2019. Company's previous address: Calder & Co 16 Charles Ii Street London SW1Y 4NW.
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on September 16, 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 27, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 27, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 14, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 27, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on June 18, 2012
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 14, 2012. Old Address: Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2012 to December 31, 2011
filed on: 2nd, February 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2011
| incorporation
|
Free Download
(45 pages)
|